POWELL CALLEN SOLICITORS LTD.

04738030
CHANDLER HOUSE 5 TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF PR25 2ZF

Documents

Documents
Date Category Description Pages
01 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jun 2015 insolvency Liquidation Court Order Miscellaneous 3 Buy now
26 Nov 2014 insolvency Liquidation Voluntary Defer Dissolution 3 Buy now
20 Nov 2013 insolvency Liquidation Voluntary Defer Dissolution 3 Buy now
13 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Sep 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
01 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Nov 2012 officers Termination of appointment of director (Angharad Jones) 2 Buy now
09 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jul 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 24 Buy now
29 Jul 2008 resolution Resolution 1 Buy now
29 Jul 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from riverreach 31-35 high street kingston upon thames surrey KT1 1LF 1 Buy now
27 Jun 2008 annual-return Return made up to 17/04/08; full list of members 4 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
26 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 May 2007 annual-return Return made up to 17/04/07; no change of members 7 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
08 Dec 2006 accounts Annual Accounts 18 Buy now
10 Aug 2006 officers New director appointed 2 Buy now
30 May 2006 accounts Annual Accounts 14 Buy now
04 May 2006 officers New director appointed 1 Buy now
18 Apr 2006 annual-return Return made up to 17/04/06; full list of members 8 Buy now
07 Mar 2006 officers Director resigned 1 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: glyndwr chambers cefn llan llanbadarn fawr aberystwyth ceredigion SY23 3AH 1 Buy now
20 Dec 2005 officers Secretary resigned 1 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: market chambers 27 eastgate aberystwyth SY23 2AR 1 Buy now
01 Jul 2005 capital Ad 24/02/05--------- £ si 8@1 2 Buy now
27 Apr 2005 annual-return Return made up to 17/04/05; full list of members 7 Buy now
09 Mar 2005 mortgage Particulars of mortgage/charge 9 Buy now
20 Dec 2004 officers Director resigned 1 Buy now
20 Dec 2004 officers Director resigned 1 Buy now
03 Dec 2004 accounts Annual Accounts 15 Buy now
22 Oct 2004 officers New director appointed 1 Buy now
06 May 2004 annual-return Return made up to 17/04/04; full list of members 7 Buy now
05 May 2004 accounts Accounting reference date shortened from 30/04/04 to 31/01/04 1 Buy now
25 Mar 2004 resolution Resolution 3 Buy now
25 Mar 2004 officers New director appointed 2 Buy now
30 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
09 Jul 2003 officers New director appointed 2 Buy now
03 May 2003 address Registered office changed on 03/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
03 May 2003 officers Secretary resigned 1 Buy now
03 May 2003 officers New secretary appointed;new director appointed 2 Buy now
03 May 2003 officers Director resigned 1 Buy now
03 May 2003 officers New director appointed 2 Buy now
17 Apr 2003 incorporation Incorporation Company 26 Buy now